UKBizDB.co.uk

PIXFIZZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pixfizz Limited. The company was founded 20 years ago and was given the registration number 05076569. The firm's registered office is in LONDON. You can find them at C/o Eam London Ltd, 215-221 Borough High Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PIXFIZZ LIMITED
Company Number:05076569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA

Director26 May 2010Active
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA

Director08 March 2023Active
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA

Director09 February 2024Active
20, Bunhill Row, London, EC1Y 8UE

Secretary26 May 2010Active
10, Via Tiberio, Aprilia, Italy, 04011

Secretary05 April 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary17 March 2004Active
C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA

Director09 March 2007Active
20, Carrer Del Lotus, Denia, Spain, 03700

Director12 June 2013Active
27 Wycliffe Road, Midanbury, Southampton, SO18 2BY

Director17 March 2004Active
20, Bunhill Row, London, EC1Y 8UE

Director05 April 2006Active
20, Bunhill Row, London, EC1Y 8UE

Director17 March 2004Active
20, Bunhill Row, London, England, EC1Y 8UE

Director17 March 2004Active

People with Significant Control

Mr Alexander Paul De Boissezon
Notified on:09 February 2024
Status:Active
Date of birth:January 1984
Nationality:Dutch
Country of residence:United Kingdom
Address:C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Charles Cremer
Notified on:11 May 2020
Status:Active
Date of birth:June 1980
Nationality:French,American
Country of residence:United Kingdom
Address:C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA
Nature of control:
  • Significant influence or control
Mr Richard Gary De Boissezon
Notified on:11 May 2020
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Eam London Ltd, 215-221 Borough High Street, London, United Kingdom, SE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen James Thorpe
Notified on:21 January 2017
Status:Active
Date of birth:April 1980
Nationality:British
Address:20, Bunhill Row, London, EC1Y 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-14Capital

Capital allotment shares.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Capital

Capital allotment shares.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Capital

Capital return purchase own shares.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.